logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tariq Mahmood

    Related profiles found in government register
  • Mr Tariq Mahmood
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Ribblesdale Road, Birmingham, B30 2YS, England

      IIF 1
    • 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 2
    • 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 3
  • Mr Tariq Mahmood
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 202-208 Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 4
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 5
    • 42, Park View Road, Tottenham, London, N17 9AT

      IIF 6
  • Mr Tariq Mahmood
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 7
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 190, Bridge Street West, Birmingham, B19 2YT, England

      IIF 8
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 13
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 14
  • Dr Tariq Mahmood
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Parker Lane, Mirfield, West Yorkshire, WF14 9PF, United Kingdom

      IIF 15
  • Mr. Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 16
  • Tariq Mahmood
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Clarence Road, Peterborough, PE1 2LA, England

      IIF 17
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 125 Radford Road, Nottingham, Nottinghamshire, NG7 5DU

      IIF 18
  • Mahmood, Tariq
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Ribblesdale Road, Birmingham, B30 2YS, England

      IIF 19
    • 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 20
    • 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 21
    • C/o Sonex Consultancy Ltd, 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 22
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 23
    • Unit 9, 380, High Street, Stoke On Trent, ST6 5ET, England

      IIF 24
    • Longus House, 380 High Street, Stoke-on-trent, ST6 5JW, United Kingdom

      IIF 25
    • 1192 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB

      IIF 26
  • Mr Tariq Mahmood
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 27
    • 30 Widney Lane, Solihull, West Midlands, B91 3LS, England

      IIF 28
  • Mr Tariq Mahmood
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Haddon Road, Peterborough, PE3 9EN, England

      IIF 29
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 30
  • Mr Tariq Mahmood
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mayfield Road, Peterborough, PE1 4HJ, England

      IIF 31
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 35
  • Mr Tariq Mehmood
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 36
  • Mahmood, Tariq
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 202-208 Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 37
    • 42, Park View Road, Tottenham, London, N17 9AT

      IIF 38
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 39
    • Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 40
  • Mahmood, Tariq
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Highfield Road, Moseley, Birmingham, B13 9HL, England

      IIF 41
  • Mahmood, Tariq
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Highfield Road, Moseley, Birmingham, West Midlands, B13 9HL, England

      IIF 42
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 43
  • Mahmood, Tariq
    British sales born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Highfield Road, Moseley, Birmingham, West Midlands, B13 9HL, England

      IIF 44
  • Mahmood, Tariq
    British security born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 121, Colman House, Livery Street, Birmingham, West Midlands, B3 1RS, England

      IIF 45
  • Mahmood, Tariq
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 46
  • Mahmood, Tariq
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1212a Warwick Road, Acocks Green, Birmingham, B27 6BY

      IIF 47
    • 1214a, Warwick Road, Acocks Green, Birmingham, B27 6BY, United Kingdom

      IIF 48
    • 88, Fernley Road, Birmingham, B11 3NP, England

      IIF 49
  • Mahmood, Tariq
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Market Street, Ely, CB7 4LS, England

      IIF 50
  • Mahmood, Tariq
    British entrepreneur born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 88, Fernley Road, Birmingham, B11 3NP, England

      IIF 51
  • Mahmood, Tariq
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 52
  • Mahmood, Tariq
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 219, Ilkeston Rd, Nottingham, NG7 3FX, England

      IIF 53
    • 29, Randal Gardens, Nottingham, Nottinghamshire, NG75GF, United Kingdom

      IIF 54
  • Mahmood, Tariq
    British cosmetics and perfumes born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 117, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, England

      IIF 55
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 119, Charlbury Road, Nottingham, Nottinghamshire, NG8 1NE, England

      IIF 56
  • Mahmood, Tariq
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 57
  • Mahmood, Tariq
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 58
  • Choudry, Tariq Mahmood
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Wedgewood Road, Luton, Bedfordshire, LU4 0RH, United Kingdom

      IIF 59
  • Choudry, Tariq Mahmood
    Pakistani company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Wedgewood Road, Luton, Bedfordshire, LU4 0RH, United Kingdom

      IIF 60
  • Mahmood, Tariq, Mr.
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 61
  • Mr Tariq Mahmood Choudry
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Wedgewood Road, Luton, Bedfordshire, LU4 0RH, United Kingdom

      IIF 62 IIF 63
  • Mahmood, Tariq, Dr
    British doctor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF

      IIF 64
  • Mahmood, Tariq, Dr
    British gp born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF, England

      IIF 65
  • Mr Tariq Mahmood Ul Hassan
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivy Street, Crosland Moor, Huddersfield, HD4 5RB, England

      IIF 66
    • 132, Ridley Road, London, E8 2NR, England

      IIF 67
  • Mr Tariq Mahmood-ul-hassan
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Compton Road, Sherwood, Nottingham, Notts, NG5 2NJ, United Kingdom

      IIF 74
  • Ul-hassan, Tariq Mahmood-
    Pakistani director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 138, Ridley Road, London, E8 2NR, United Kingdom

      IIF 75
  • Mahmood, Tariq
    Pakistani proprietor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 54 Weardale Road, Sherwood, Nottingham, Nottinghamshire, NG5 1DD

      IIF 76
  • Mahmood, Tariq
    British born in April 1955

    Registered addresses and corresponding companies
    • 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 77
  • Mr Tariq Mahmood - Ul - Hassan
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivy Street, Crosland Moor, Huddersfield, HD4 5RB, England

      IIF 78
  • Mahmood, Tariq
    British

    Registered addresses and corresponding companies
    • 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 79
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 80
    • 27 Cornwall Crescent, London, W11 1PH

      IIF 81
  • Mahmood, Tariq
    British company director

    Registered addresses and corresponding companies
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 82
  • Mahmood, Tariq
    British doctor

    Registered addresses and corresponding companies
    • 22, Parker Lane, Mirfield, West Yorkshire, WF14 9DF, United Kingdom

      IIF 83
  • Mahmood, Tariq
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, White Lee Road, Batley, West Yorkshire, WF17 8AG, United Kingdom

      IIF 84
  • Mahmood, Tariq
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Wood Street, Middleton, Lancs, M24 4DH, United Kingdom

      IIF 85
  • Mehmood, Tariq
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 86
  • Mahmmod, Tariq
    British business man born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498 High Street, Tunstall, Stoke On Trent, Staffordshire, ST6 5ET

      IIF 87
  • Mahmood, Tariq
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1190a-1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 88
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 89
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 90
    • 380, High Street, Stoke On Trent, Staffs, ST6 5ET, United Kingdom

      IIF 91
    • 380, High Street, Unit 6, Tunstall, Stoke On Trent, Staffs, ST6 5ET, England

      IIF 92
  • Mahmood, Tariq
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 93 IIF 94
  • Mahmood, Tariq
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS

      IIF 95
    • 402-406, Stratford Road, Sparkhill, Birmingham, B11 4AD, United Kingdom

      IIF 96
    • 60, Cotton Lane, Birmingham, West Midlands, B13 9SE, United Kingdom

      IIF 97
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 98
  • Mahmood, Tariq
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longus House, 380 High Street, Stoke-on-trent, Staffordshire, ST6 5JW, United Kingdom

      IIF 99
  • Mahmood, Tariq
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 100
    • 1095-97, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT

      IIF 101
  • Mahmood, Tariq
    British pharmacist born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1097, Warwick Road, Acocks Green, Birmingham, Uk, B27 6QT, England

      IIF 102
  • Mahmood, Tariq
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Haddon Road, Peterborough, PE3 9EN, England

      IIF 103
  • Mahmood, Tariq
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 104
  • Mahmood, Tariq
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Cutcliffe Place, Bedford, Bedfordshire, MK40 4DF

      IIF 105
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, MK40 4PD, United Kingdom

      IIF 106
  • Mahmood, Tariq
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 107
  • Mahmood, Tariq
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Wallingford Avenue, London, W10 6PY

      IIF 108
    • Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 109
  • Mahmood, Tariq
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glassworks, Thompson's Lane, Cambridge, CB5 8AQ

      IIF 110
    • 50 Wallingford Avenue, London, W10 6PY

      IIF 111
    • 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 112
  • Mahmood, Tariq
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Charlbury Road, Wollaton, Nottingham, Nottinghamshire, NG8 1NE, England

      IIF 113
  • Mahmood, Tariq
    British leisure operator born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glassworks, Thompson's Lane, Cambridge, CB5 8AQ

      IIF 114
  • Choudry, Tariq Mahmood
    Pakistani company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Wedgewood Road, Luton, Bedfordshire, LU4 0RH, United Kingdom

      IIF 115
  • Mr Tariq Mahmood Choudry
    Pakistani born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Wedgewood Road, Luton, Bedfordshire, LU4 0RH, United Kingdom

      IIF 116
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 117
    • Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 118
  • Mahmood Ul Hassan, Tariq
    Pakistani business consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 132, Ridley Road, London, E8 2NR, England

      IIF 119
  • Mahmood, Tariq
    English company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Bridge Street West, Hockley, Birmingham, West Midlands, B192YT, United Kingdom

      IIF 120
  • Mahmood, Tariq
    Pakistani born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, Bury Road, Bolton, BL2 6BB, United Kingdom

      IIF 121
  • Mahmood-al-hassan, Tariq
    Pakistani businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivy Street, Crosland Moor, Huddersfield, West Yorkshire, HD4 5RB, England

      IIF 122
  • Mahmood-ul-hassan, Tariq
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 114, Westbourne Road, Huddersfield, HD1 4LF, England

      IIF 123
    • 18, Ivy Street, Crosland Moor, Huddersfield, HD4 5RB, England

      IIF 124 IIF 125
    • 175-178, The Point, Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 126
  • Mahmood-ul-hassan, Tariq
    Pakistani businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivy Street, Crosland Moor, Huddersfield, HD4 5RB, England

      IIF 127
  • Mahmood-ul-hassan, Tariq
    Pakistani director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivy Street, Crosland Moor, Huddersfield, HD4 5RB, England

      IIF 128 IIF 129
    • 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 130
  • Mahmood, Tariq
    Pakistani business born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Compton Road, Sherwood, Nottingham, Notts, NG5 2NJ, United Kingdom

      IIF 131
  • Mahmood-ul-hassan, Tariq
    Pakistani company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Annie Smith Way, Birkby, Huddersfield, HD2 2GD, England

      IIF 132
  • Mahmood-ul-hassan, Tariq
    Pakistani director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Annie Smith Way, Birkby, Huddersfield, HD2 2GD, United Kingdom

      IIF 133
    • 132, Ridley Road, London, E8 2NR, United Kingdom

      IIF 134
child relation
Offspring entities and appointments 82
  • 1
    247 CARZ BIRMINGHAM LTD
    11265790
    1214a Warwick Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,415 GBP2025-03-31
    Officer
    2018-03-20 ~ now
    IIF 48 - Director → ME
  • 2
    A Z T LAW LTD
    09404056
    Suite 14 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,940 GBP2024-01-31
    Officer
    2015-01-23 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 31 - Has significant influence or control OE
  • 3
    AA & SA INVESTMENTS LTD
    16837951
    104a Clarence Road, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    2025-11-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADAMDEAL PROPERTIES LIMITED
    02407263
    166b Alcester Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -141,271 GBP2024-03-28
    Officer
    ~ 1995-02-07
    IIF 77 - Director → ME
    ~ 1995-02-07
    IIF 79 - Secretary → ME
  • 5
    ALI ZAMAM FARMS LTD
    13681396 13342609
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 6
    ARRANGE TRAVEL & TOURS LTD
    08794246
    62 Annie Smith Way, Birkby, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 133 - Director → ME
  • 7
    ATN SERVICES AND PRODUCTS LIMITED
    07659359
    1095-97 Warwick Road, Acocks Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    54,265 GBP2024-06-30
    Officer
    2011-06-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    AZ FARMS LTD
    - now 13342609
    ALI ZAMAM FARMS LTD
    - 2021-10-13 13342609 13681396
    ALI ZAMAN FARMS LTD
    - 2021-04-26 13342609 13681396
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 9
    BELGRAVIA BEDS LIMITED
    10469273
    1a Gomersal Road, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 84 - Director → ME
  • 10
    BIG CITY FURNITURE LIMITED
    08766576
    27 Highfield Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 41 - Director → ME
  • 11
    BIRMINGHAM BOXWORKS MANAGEMENT COMPANY LIMITED
    05414503
    Unit 4 Boxworks, Carver Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-04-05 ~ 2009-12-11
    IIF 94 - Director → ME
    2005-04-05 ~ 2009-09-21
    IIF 82 - Secretary → ME
  • 12
    BRIAR GANT DEVELOPMENTS LIMITED
    06100205
    22 Parker Lane, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    248,653 GBP2024-03-31
    Officer
    2007-07-01 ~ 2019-03-31
    IIF 64 - Director → ME
    2007-02-13 ~ 2019-04-29
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 15 - Has significant influence or control OE
  • 13
    BUDHALL COMPLIANCE SERVICES LTD
    07772749
    89 Beamsley Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-14 ~ 2013-07-11
    IIF 57 - Director → ME
  • 14
    CAMBRIDGE RENAISSANCE LIMITED
    03653839
    50 Wallingford Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    9,299,842 GBP2023-10-31
    Officer
    2021-06-07 ~ now
    IIF 110 - Director → ME
    1998-10-22 ~ 2005-09-29
    IIF 111 - Director → ME
    1998-10-22 ~ 2005-09-29
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CARS 4U TAXIS LTD
    09322032
    119 Charlbury Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 56 - Director → ME
  • 16
    CASTLECONNELL INVESTMENTS LIMITED
    07856604
    190 Bridge Street West, Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 120 - Director → ME
  • 17
    CHINAR ECOM TRADING LTD
    15520362
    19 Arthur Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-02-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    COLOURTRADE LIMITED
    03435198
    Phoenix House, 190 Bridge Street West, Newton Birmingham
    Dissolved Corporate (1 parent)
    Officer
    1997-09-17 ~ dissolved
    IIF 93 - Director → ME
  • 19
    CTM BUSINESS SERVICES LTD
    12888156 11323986
    133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CTM UK SERVICES LTD
    15488809
    66 Wedgewood Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 21
    DIAMOND DIGITAL MARKETING (STOKE) LTD
    10394608
    380 High Street, Tunstall, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2022-09-30
    Officer
    2017-01-07 ~ now
    IIF 91 - Director → ME
  • 22
    DIAMOND KLEEN LIMITED
    07646981
    174 Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 106 - Director → ME
  • 23
    ELIFE ENTERPRISES LIMITED
    13329915
    66 Wedgewood Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,685 GBP2025-04-30
    Officer
    2024-02-29 ~ 2025-08-19
    IIF 115 - Director → ME
    Person with significant control
    2024-02-29 ~ 2025-08-19
    IIF 116 - Ownership of shares – 75% or more OE
  • 24
    ELY BURGERS & KEBABS LTD
    13700561
    28 Market Street, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    GREENTECH WASTE & RECYCLING LIMITED
    08413400
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 42 - Director → ME
  • 26
    HAVANNA CARS LIMITED
    06449730
    290a Ampthill Road, Bedford
    Active Corporate (6 parents)
    Equity (Company account)
    143,265 GBP2024-01-31
    Officer
    2011-06-22 ~ 2011-09-02
    IIF 105 - Director → ME
  • 27
    IKAB BRACKNELL LIMITED - now
    ICAB BRACKNELL LIMITED - 2018-09-03
    ENVIRONMENT CONCERN LIMITED
    - 2016-03-23 07746697
    62 Annie Smith Way, Birkby, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,348 GBP2018-07-31
    Officer
    2013-08-01 ~ 2015-02-01
    IIF 132 - Director → ME
  • 28
    KS CONSULTANTS (GB) LTD
    09006447
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,814 GBP2019-05-28
    Officer
    2017-06-01 ~ dissolved
    IIF 43 - Director → ME
  • 29
    KSS CENTRAL LIMITED
    07139668
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-05-08 ~ dissolved
    IIF 45 - Director → ME
  • 30
    LETTINGS 24/7 LIMITED
    11296527
    49 Ribblesdale Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,526 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    LIVINGWELL SUPPORTIVE SERVICES LIMITED
    15999314
    49 Ribblesdale Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 32
    LLOYDS BREAKERS LTD
    11523910
    Longus House, 380 High Street, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 33
    LLOYDS REPAIR CENTRE LTD
    08641192
    Unit 9, 380 High Street, Stoke On Trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,969 GBP2024-08-31
    Officer
    2013-08-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LONDON & ZURICH LIMITED - now
    LONDON & ZURICH PLC
    - 2012-12-11 03279428
    Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2003-01-29 ~ 2012-11-01
    IIF 98 - Director → ME
  • 35
    LUXURY CARPET AND BEDS LTD
    - now 11884813
    MIDDLETON CARPET AND BEDS LTD
    - 2019-05-03 11884813
    5c Wood Street, Middleton, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,661 GBP2021-03-31
    Officer
    2019-03-15 ~ now
    IIF 85 - Director → ME
  • 36
    LV FOOD LIMITED
    10941851
    204 Ladypool Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,233 GBP2024-03-31
    Officer
    2017-09-01 ~ 2018-02-12
    IIF 86 - Director → ME
    Person with significant control
    2017-09-01 ~ 2018-02-12
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 37
    MAKHDOOM FOODS LIMITED
    - now 08599177
    MAKHDOOM BAKING AND FISH COMPANY LTD
    - 2014-12-29 08599177
    MAKHDOOM BAKING COMPANY LTD
    - 2014-12-09 08599177
    132 Ridley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,951 GBP2024-07-31
    Officer
    2020-01-01 ~ 2020-11-30
    IIF 119 - Director → ME
    2013-07-05 ~ 2018-01-31
    IIF 134 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-04-29
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    2020-01-01 ~ 2020-11-30
    IIF 67 - Ownership of shares – 75% or more OE
  • 38
    MAKHDOOM FRESH DISTRIBUTION LTD
    08599116
    138 Ridley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 75 - Director → ME
  • 39
    MAKHDOOM LAW COMPANY (NW) LIMITED
    09396427
    9 Victoria Road, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 130 - Director → ME
  • 40
    MAKHDOOM LAW COMPANY LIMITED
    - now 09259302
    SKY STARS INTERNATIONAL LIMITED
    - 2018-06-13 09259302
    MAKHDOOM LAW COMPANY LIMITED
    - 2018-02-16 09259302
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,416 GBP2024-11-30
    Officer
    2014-10-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-04-24
    IIF 73 - Ownership of shares – 75% or more OE
    2016-06-01 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 41
    MAKHDOOM SUPERMARKET LIMITED
    09256171
    18 Ivy Street, Crosland Moor, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 122 - Director → ME
  • 42
    MARHABA BAKERY LTD
    07738219
    402-406 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 97 - Director → ME
  • 43
    MERMAID PROPERTY SERVICES LTD
    07988852
    Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 96 - Director → ME
  • 44
    MUNFRID LTD
    08067139
    27 Highfield Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 44 - Director → ME
  • 45
    NEW MANOR DEVELOPMENTS LTD
    05195240
    1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2004-08-02 ~ 2007-01-01
    IIF 80 - Secretary → ME
  • 46
    NEW MANOR INVESTMENTS (UK) LTD
    05982923
    Apartment 19 Box Works, Tenby Street North, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    276,810 GBP2017-08-31
    Officer
    2009-10-10 ~ 2012-09-15
    IIF 95 - Director → ME
  • 47
    NOTTINGHAM PRIVATE HIRE LTD
    - now 07389711
    NOTTINGHAMPRIVATEHIRE LTD
    - 2010-10-27 07389711
    119 Charlbury Road, Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 113 - Director → ME
  • 48
    ON CALL CARS LTD
    09404069
    28 Cleveland Street, Wolverhampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -79,235 GBP2018-01-31
    Officer
    2017-04-05 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 49
    PAPAS FAST FOOD NOTTINGHAM LIMITED
    12742957
    255 Ilkeston Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-14 ~ 2020-09-17
    IIF 46 - Director → ME
    Person with significant control
    2020-07-14 ~ 2020-09-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 50
    PARADISE COMPLEX LIMITED
    15888918
    114 Westbourne Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 123 - Director → ME
  • 51
    PCL PETERBOROUGH LIMITED
    15402525
    324 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,920 GBP2025-01-31
    Officer
    2024-01-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 52
    PERSONAL BUSINESS CONSULTANTS LTD
    13859956
    Bartlett House 1075 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    POTTERIES & MOORLANDS TRANSPORT LIMITED
    - now 11916082
    ARCADIA TRAVEL LTD - 2020-03-17
    Unit 1 Fife Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,283 GBP2022-09-23
    Officer
    2023-06-30 ~ now
    IIF 40 - Director → ME
    2023-06-30 ~ now
    IIF 118 - Secretary → ME
  • 54
    PREMIER CAR SALES (SOT) LIMITED
    06460689
    382 High Street, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Officer
    2008-02-01 ~ 2013-08-06
    IIF 87 - Director → ME
  • 55
    RAJ REAL ESTATES LTD
    12888974
    133 Tame Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-09-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    RED EVENTS LTD
    07774838 08507542
    219 Ilkeston Rd, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 53 - Director → ME
  • 57
    RED EVENTS LTD
    08507542 07774838
    29 Randal Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 54 - Director → ME
  • 58
    RIVINGTON FOODS LIMITED
    07744585
    333 Bury Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,695 GBP2021-12-31
    Officer
    2011-08-18 ~ 2016-07-29
    IIF 121 - Director → ME
  • 59
    ROSE OF MEDINA LIMITED
    08358078
    117 Radford Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 55 - Director → ME
  • 60
    RUSWORLD PROPERTIES LTD
    05357606
    1192 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    69,724 GBP2024-02-29
    Officer
    2005-02-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    S.T PRODUCTS AND SERVICES LTD
    16153214
    1095-1097 Warwick Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 100 - Director → ME
    2024-12-27 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 62
    SAFE HOME CARE, LTD
    07325298
    1097 Warwick Road, Acocks Green, Birmingham, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 102 - Director → ME
  • 63
    SELECT PRIVATE HIRE LTD
    - now 02304045
    PREMIER RADIO CARS LIMITED - 2001-03-12
    BLACK & WHITE BLUE CIRCLES RADIO SYSTEMS LIMITED - 1996-06-14
    1212a Warwick Road, Acocks Green, Birmingham
    Active Corporate (8 parents)
    Equity (Company account)
    39,883 GBP2024-11-30
    Officer
    2013-02-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 9 - Has significant influence or control OE
  • 64
    SHAK CONSULTANTS LIMITED
    16833603
    First Floor, 202-208 Ladypool Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 65
    SKY STARS SERVICES LIMITED
    - now 08341967
    MAKHDOOM TARIQ TRADERS INTERNATIONAL LIMITED
    - 2016-02-18 08341967
    Unit 2b M K Business Park, Crawford Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    166,467 GBP2016-11-30
    Officer
    2012-12-27 ~ 2018-01-26
    IIF 127 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 66
    SKYSTARS TRADERS LIMITED
    15313216
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-28 ~ 2025-06-17
    IIF 128 - Director → ME
    Person with significant control
    2023-11-28 ~ 2025-06-13
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 67
    SKYWOOD DEVELOPMENTS LLP
    OC306619
    66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-01-23 ~ dissolved
    IIF 108 - LLP Designated Member → ME
  • 68
    T MAHMOOD BK LTD
    15573493
    28 Market Street, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 69
    T'S LOGISTICS SERVICES LTD
    15386723
    23-27 King Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ 2024-07-12
    IIF 39 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 70
    TARIQ FUNERAL SERVICE LTD
    13193805
    61 Pitt Street, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,074 GBP2024-01-31
    Officer
    2021-02-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 71
    TARTAN FURNITURE LIMITED
    12338286
    127 Radford Road, Nottingham, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 72
    TECHDOTCOM LIMITED
    06503321
    125 Radford Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    872 GBP2017-03-31
    Officer
    2008-02-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 73
    TMM MEDICAL LIMITED
    09078365
    Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,607 GBP2017-03-31
    Officer
    2014-06-10 ~ dissolved
    IIF 65 - Director → ME
  • 74
    TT GYMS LTD
    15836412
    72 Kitchener Road, Selly Park, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    UK PAK LTD
    15488801
    66 Wedgewood Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 76
    VAPE HEAVEN GROUP LIMITED
    14144302
    1192 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,898 GBP2024-11-30
    Officer
    2024-12-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 77
    VARSITY HOTEL LLP
    OC389004
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-11-05 ~ now
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
  • 78
    VPGYMS LTD
    12318642
    C/o Sonex Consultancy Limited 166b, Alcester Road, Birmingham, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    443,847 GBP2024-11-30
    Officer
    2024-11-01 ~ now
    IIF 22 - Director → ME
  • 79
    WEST GREEN SUPERMARKET LIMITED
    06853722
    42 Park View Road, Tottenham, London
    Active Corporate (3 parents)
    Equity (Company account)
    185,474 GBP2024-03-31
    Officer
    2009-03-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 80
    WESTBOURNE PARK INVESTMENTS LIMITED
    12075223
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,535 GBP2024-06-30
    Officer
    2021-06-07 ~ 2022-12-19
    IIF 114 - Director → ME
    Person with significant control
    2019-06-28 ~ 2022-10-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    WORLDCLEAR LIMITED
    03249386
    190 Bridge St West, Newtown, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    684,819 GBP2024-09-30
    Officer
    1996-10-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 82
    YORKSHIRE STONES LIMITED
    15313169
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.